Search icon

SKF TECH CORP. - Florida Company Profile

Company Details

Entity Name: SKF TECH CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SKF TECH CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 31 Jan 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Dec 2017 (7 years ago)
Document Number: P13000010493
FEI/EIN Number 46-1877166

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1045 Kane Concourse, Bay Harbour Islands, FL, 33154, US
Mail Address: 1045 Kane Concourse, Bay Harbour Islands, FL, 33154, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILVERA EDDY President 1045 Kane Concourse, Bay Harbour Islands, FL, 33154
LOZADA BAEZ ELIZABETH Vice President 1045 Kane Concourse, Bay Harbour Islands, FL, 33154
SILVERA EDDY Agent 1045 Kane Concourse, Bay Harbour Islands, FL, 33154

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000042087 BRIGHTLINE RENEWED ACTIVE 2025-03-26 2030-12-31 - 1045 KANE CONCOURSE STE 209, BAY HARBOUR ISLANDS, FL, 33154
G20000025914 BRIGHTLINE CERTIFIED PRE OWNED ACTIVE 2020-02-27 2025-12-31 - 9553 HARDING AVE, STE 302, SURFSIDE, FL, 33154
G17000130919 THE BOX 365 US EXPIRED 2017-11-30 2022-12-31 - 2011 LEE STREET, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-03 1045 Kane Concourse, Suite 209, Bay Harbour Islands, FL 33154 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-03 1045 Kane Concourse, Suite 209, Bay Harbour Islands, FL 33154 -
CHANGE OF MAILING ADDRESS 2024-01-03 1045 Kane Concourse, Suite 209, Bay Harbour Islands, FL 33154 -
AMENDMENT 2017-12-06 - -
REGISTERED AGENT NAME CHANGED 2016-03-30 SILVERA, EDDY -
AMENDMENT 2015-10-01 - -
AMENDMENT 2014-09-03 - -
AMENDMENT 2014-02-21 - -
AMENDMENT 2013-02-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000549956 TERMINATED 1000000791712 BROWARD 2018-07-27 2038-08-02 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000390478 TERMINATED 1000000749173 DADE 2017-06-30 2037-07-06 $ 7,670.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000390486 TERMINATED 1000000749174 DADE 2017-06-30 2027-07-06 $ 490.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000067027 TERMINATED 1000000733334 DADE 2017-01-26 2037-02-02 $ 2,591.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000067035 TERMINATED 1000000733336 DADE 2017-01-26 2027-02-02 $ 1,462.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-02-05
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-02-25
AMENDED ANNUAL REPORT 2018-06-12
ANNUAL REPORT 2018-01-18
Amendment 2017-12-06
AMENDED ANNUAL REPORT 2017-06-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2879167703 2020-05-01 0455 PPP 9553 HARDING AVE STE 302, SURFSIDE, FL, 33154
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33750
Loan Approval Amount (current) 33750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SURFSIDE, MIAMI-DADE, FL, 33154-0001
Project Congressional District FL-24
Number of Employees 2
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34158.84
Forgiveness Paid Date 2021-07-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State